Case number: 2:24-bk-26772 - Door County Environmental Energy LLC - Wisconsin Eastern Bankruptcy Court

Case Information
  • Case title

    Door County Environmental Energy LLC

  • Court

    Wisconsin Eastern (wiebke)

  • Chapter

    11

  • Judge

    Beth E. Hanan

  • Filed

    12/19/2024

  • Last Filing

    11/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 24-26772-beh

Assigned to: Beth E. Hanan
Chapter 11
Voluntary
Asset


Date filed:  12/19/2024
341 meeting:  01/30/2025
Deadline for filing claims:  04/15/2025
Deadline for objecting to discharge:  03/31/2025

Debtor In Possession

Door County Environmental Energy LLC

110 Canterbury Court
Waunakee, WI 53597
Tax ID / EIN: 87-4688732

represented by
Claire Ann Richman

Richman & Richman LLC
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-630-8990
Fax : 608-630-8991
Email: crichman@randr.law

Eliza M. Reyes

Richman & Richman LLC
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-630-8990
Fax : 608-630-8991
Email: ereyes@randr.law

Michael P Richman

Richman & Richman LLC
122 W. Washington Ave., Suite 850
Madison, WI 53703
608-709-5998
Fax : 608-630-8991
Email: mrichman@randr.law

U.S. Trustee

Office of the U. S. Trustee

517 East Wisconsin Ave.
Room 430
Milwaukee, WI 53202
414-297-4499
represented by
Anthony B. Sparks

Attig Steel, PLLC
P.O. Box 250724
Little Rock, AR 72225
866-627-7764
Email: tony@attigsteel.com

Dillon J. Ambrose

DOJ
517 East Wisconsin Avenue
Suite 430
Milwaukee, WI 53202
202-702-8738
Email: dillon.j.ambrose@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/29/2025190Certificate of Service filed by Michael P Richman on behalf of Door County Environmental Energy LLC. (RE: 179 Scheduling Order, 187 Amended Chapter 11 Plan, 188 Disclosure Statement). (Richman, Michael) (Entered: 10/29/2025)
10/28/2025189Correspondence filed by Michael P Richman on behalf of Door County Environmental Energy LLC. (RE: 187 Amended Chapter 11 Plan, 188 Disclosure Statement). (Richman, Michael) (Entered: 10/28/2025)
10/28/2025188Disclosure Statement / Fourth Amended Disclosure Statement for Fourth Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC, Dated October 28, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC. (Richman, Michael) (Entered: 10/28/2025)
10/28/2025187Fourth Amended Chapter 11 Plan. / Fourth Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated October 28, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 146 Amended Chapter 11 Plan. / Third Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated August 22, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 132 Second Amended Chapter 11 Plan. / Second Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated August 1, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 124 Amended Chapter 11 Plan. / Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated June 23, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 122 Amended Chapter 11 Plan. / Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated June 23, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 92 Chapter 11 Plan of Reorganization / Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC dated April 18, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC.).).).).). (Richman, Michael) (Entered: 10/28/2025)
10/28/2025186Declaration of Mailing Certificate of Service filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC. (RE: 185 Amended Chapter 11 Plan). (McGarry, Daniel) (Entered: 10/28/2025)
10/28/2025185Amended Chapter 11 Plan. Alternate Filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC (RE: 171 Chapter 11 Plan of Reorganization and Disclosure Statement Filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC.). (McGarry, Daniel) (Entered: 10/28/2025)
10/22/2025184BNC Certificate of Mailing - PDF Document (RE: 181 Order on Application for Administrative Expenses). Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/20/2025183Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 10/20/2025)
10/20/2025182Professional Fees Recorded. (amg, Deputy Clerk) (Entered: 10/20/2025)
10/20/2025181Order Approving First Interim Fee Application of CliftonLarsonAllen LLP for Allowance of Compensation and Reimbursement of Expenses as Accountants to the Debtor (Related Doc # 156) (amg, Deputy Clerk) (Signed: 10/18/2025) (Entered: 10/20/2025)